-
MASON LORD LIMITED - The Old Bank, 187a Ashley Road, Hale, Cheshire, United Kingdom
Company Information
- Company registration number
- 08254742
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Old Bank
- 187a Ashley Road
- Hale
- Cheshire
- WA15 9SQ The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ UK
Management
- Managing Directors
- MASON, John George
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-10-16
- Dissolved on
- 2023-11-15
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr John George Mason
- Mr Paul Gerard Barrow
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2017-11-30
- Last Date: 2016-02-29
- Annual Return
- Due Date: 2018-04-03
- Last Date: 2017-03-20
-
MASON LORD LIMITED Company Description
- MASON LORD LIMITED is a ltd registered in United Kingdom with the Company reg no 08254742. Its current trading status is "closed". It was registered 2012-10-16. It has declared SIC or NACE codes as "41100". It has 1 director It can be contacted at The Old Bank .
Get MASON LORD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mason Lord Limited - The Old Bank, 187a Ashley Road, Hale, Cheshire, United Kingdom
Did you know? kompany provides original and official company documents for MASON LORD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-liquidation (2023-11-15) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-08-15) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-09-20) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-10-08) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-26) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-09) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-09-02) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2018-08-20) - AM22
-
liquidation-in-administration-progress-report (2018-03-28) - AM10
keyboard_arrow_right 2017
-
liquidation-in-administration-proposals (2017-10-13) - AM03
-
liquidation-in-administration-result-creditors-meeting (2017-11-08) - AM07
-
liquidation-in-administration-appointment-of-administrator (2017-09-10) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-08) - AD01
-
termination-director-company-with-name-termination-date (2017-08-21) - TM01
-
mortgage-satisfy-charge-full (2017-04-21) - MR04
-
confirmation-statement-with-updates (2017-03-20) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-16) - MR01
-
change-person-director-company-with-change-date (2016-04-13) - CH01
-
change-account-reference-date-company-previous-extended (2016-03-08) - AA01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-29) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-15) - AA
-
termination-secretary-company-with-name (2014-01-28) - TM02
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-14) - AR01
-
change-person-director-company-with-change-date (2013-11-13) - CH01
-
termination-director-company-with-name (2013-09-18) - TM01
-
appoint-person-secretary-company-with-name (2013-02-20) - AP03
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-12-21) - AP01
-
incorporation-company (2012-10-16) - NEWINC